Search icon

LOGAN POST 29 OF THE AMERICAN LEGION OF KENTUCKY, INC.

Company Details

Name: LOGAN POST 29 OF THE AMERICAN LEGION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Aug 1991 (34 years ago)
Organization Date: 26 Aug 1991 (34 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0290165
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: Ed Hautala. CFO, 8729 Clarksville rd, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Incorporator

Name Role
RANDALL COFFMAN Incorporator
J. W. DENNING Incorporator
THOMAS E. KINNEY Incorporator

Registered Agent

Name Role
Ed Hautala CFO Registered Agent

Director

Name Role
. Director
BARRY WHITE Director
Howard Lyon Director
Larry Johnson Director
Ronnie Crafton Director

President

Name Role
BARRY WHITE President

Secretary

Name Role
Howard LYON Secretary

Treasurer

Name Role
Ed Hautala Treasurer

Vice President

Name Role
JEFF GILLESPIE Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 071-NQ4-186904 NQ4 Retail Malt Beverage Drink License Active 2024-05-01 2021-11-02 - 2025-04-30 450 Farmers Dr, Russellville, Logan, KY 42276
Department of Alcoholic Beverage Control 071-LD-186905 Quota Retail Drink License Active 2024-05-01 2021-11-02 - 2025-04-30 450 Farmers Dr, Russellville, Logan, KY 42276
Department of Alcoholic Beverage Control 071-RS-197617 Special Sunday Retail Drink License Active 2024-05-01 2023-06-23 - 2025-04-30 450 Farmers Dr, Russellville, Logan, KY 42276

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-05-05
Annual Report 2020-05-09
Registered Agent name/address change 2019-05-08

Sources: Kentucky Secretary of State